Search icon

NTT AMERICA SOLUTIONS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: NTT AMERICA SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Oct 2003 (21 years ago)
Branch of: NTT AMERICA SOLUTIONS, INC., NEW YORK (Company Number 185880)
Date of dissolution: 18 Mar 2021 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 18 Mar 2021 (4 years ago)
Document Number: F03000005284
FEI/EIN Number 132554344

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11006 Rushmore Drive, Charlotte, NC, 28277, US
Mail Address: 8300 E. MAPLEWOOD AVE., SUITE 400, GREENWOOD VILLAGE, CO, 80111
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Williams Ryan Treasurer 11006 Rushmore Drive, Charlotte, NC, 28277
Kanfer Jordan Secretary 11006 Rushmore Drive, Charlotte, NC, 28277
McGrath Mark Vice President 11006 Rushmore Drive, Charlotte, NC, 28277
Rawlinson Sally President 11006 Rushmore Drive, Charlotte, NC, 28277

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-03-18 - -
REGISTERED AGENT CHANGED 2021-03-18 REGISTERED AGENT REVOKED -
CHANGE OF MAILING ADDRESS 2021-03-18 11006 Rushmore Drive, Suite 300, Charlotte, NC 28277 -
NAME CHANGE AMENDMENT 2019-10-21 NTT AMERICA SOLUTIONS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2019-01-22 11006 Rushmore Drive, Suite 300, Charlotte, NC 28277 -
CANCEL ADM DISS/REV 2009-09-29 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2004-11-10 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000218758 TERMINATED 1000000820173 COLUMBIA 2019-03-18 2039-03-20 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
Withdrawal 2021-03-18
ANNUAL REPORT 2020-01-21
Name Change 2019-10-21
AMENDED ANNUAL REPORT 2019-05-31
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State